CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF

Register to unlock more data on OkredoRegister

CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03971863

Incorporation date

12/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

MS A GILFORD, 8 Tyn Rhos, Llanfairpwllgwyngyll, Gwynedd LL61 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2000)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon24/05/2013
Application to strike the company off the register
dot icon27/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon01/07/2012
Annual return made up to 2012-04-13 no member list
dot icon10/05/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Annual return made up to 2011-04-13
dot icon13/04/2011
Termination of appointment of Garffild Lewis as a director
dot icon13/04/2011
Registered office address changed from Maes Tegfryn Lon Graig Llanfairpwll Ynys Mon LL61 5NX on 2011-04-14
dot icon13/04/2011
Termination of appointment of Garffild Lewis as a secretary
dot icon23/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon06/06/2010
Annual return made up to 2010-04-13 no member list
dot icon06/06/2010
Director's details changed for Dylan Wyn Griffiths on 2010-04-13
dot icon06/06/2010
Director's details changed for Henry Kenneth Bowen Lewis on 2010-04-13
dot icon06/06/2010
Director's details changed for Garffild Lloyd Lewis on 2010-04-13
dot icon06/06/2010
Director's details changed for Derfel Gilford on 2010-04-13
dot icon06/06/2010
Director's details changed for Arfon Williams on 2010-04-13
dot icon06/06/2010
Director's details changed for Alun Wyn Mummery on 2010-04-13
dot icon06/06/2010
Director's details changed for Helen Mair Evans on 2010-04-13
dot icon06/06/2010
Director's details changed for Gwyn Parry Jones on 2010-04-13
dot icon06/06/2010
Director's details changed for Paul Goronwy Stanley Matthews Jones on 2010-04-13
dot icon06/06/2010
Director's details changed for Richard Meirion Jones on 2010-04-13
dot icon06/06/2010
Director's details changed for Dennis Williams on 2010-04-13
dot icon06/06/2010
Director's details changed for Ffion Verburg on 2010-04-13
dot icon11/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon05/05/2009
Annual return made up to 13/04/09
dot icon05/05/2009
Appointment Terminated Director michael williams
dot icon05/05/2009
Appointment Terminated Director gerallt jones
dot icon17/11/2008
Director appointed derfel gilford
dot icon10/11/2008
Director appointed helen mair evans
dot icon23/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/05/2008
Annual return made up to 13/04/08
dot icon29/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/09/2007
Annual return made up to 13/04/07
dot icon05/09/2007
Registered office changed on 06/09/07 from: 62 cil y graig llanfairpwllgwyngyll ynys mon LL61 5NZ
dot icon08/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
Secretary resigned
dot icon17/05/2006
Annual return made up to 13/04/06
dot icon17/05/2006
Registered office changed on 18/05/06
dot icon16/11/2005
Annual return made up to 19/05/05
dot icon16/11/2005
New director appointed
dot icon24/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon11/10/2005
Secretary resigned;director resigned
dot icon05/10/2005
New secretary appointed
dot icon05/10/2005
Secretary resigned
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon12/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon19/04/2004
Annual return made up to 13/04/04
dot icon19/04/2004
Director resigned
dot icon30/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/05/2003
Annual return made up to 13/04/03
dot icon06/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon06/05/2002
Annual return made up to 13/04/02
dot icon06/05/2002
New director appointed
dot icon17/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon21/05/2001
Annual return made up to 13/04/01
dot icon21/05/2001
Director's particulars changed;director resigned
dot icon12/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert Hefin
Director
13/04/2000 - 19/05/2005
2
Lewis, Garffild Lloyd
Secretary
07/11/2006 - 08/03/2011
-
Jones, Robert Hefin
Secretary
13/04/2000 - 19/05/2005
-
Hughes, Owen Gwynfor
Secretary
19/05/2005 - 07/11/2006
-
Matthews Jones, Paul Goronwy Stanley
Director
19/05/2005 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF

CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF is an(a) Dissolved company incorporated on 12/04/2000 with the registered office located at MS A GILFORD, 8 Tyn Rhos, Llanfairpwllgwyngyll, Gwynedd LL61 5QH. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF?

toggle

CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF is currently Dissolved. It was registered on 12/04/2000 and dissolved on 23/09/2013.

Where is CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF located?

toggle

CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF is registered at MS A GILFORD, 8 Tyn Rhos, Llanfairpwllgwyngyll, Gwynedd LL61 5QH.

What does CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF do?

toggle

CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS CHWARAEON LLANFAIRPWLL CYF?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.